Background WavePink WaveYellow Wave

CRYSTAL CARE HOMES BEXHILL LIMITED (15130548)

CRYSTAL CARE HOMES BEXHILL LIMITED (15130548) is an active UK company. incorporated on 11 September 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRYSTAL CARE HOMES BEXHILL LIMITED has been registered for 2 years. Current directors include BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph and 1 others.

Company Number
15130548
Status
active
Type
ltd
Incorporated
11 September 2023
Age
2 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph, MATHER, Tom
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CARE HOMES BEXHILL LIMITED

CRYSTAL CARE HOMES BEXHILL LIMITED is an active company incorporated on 11 September 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRYSTAL CARE HOMES BEXHILL LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15130548

LTD Company

Age

2 Years

Incorporated 11 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

OYSTER CARE HOMES BEXHILL LIMITED
From: 23 February 2024To: 16 October 2025
DANFORTH CARE BEXHILL LIMITED
From: 11 September 2023To: 23 February 2024
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Jan 24
Loan Secured
Jul 24
Loan Secured
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BUCKLEY, Timothy Michael

Active
Isabella Road, LeedsLS25 2DY
Born January 1974
Director
Appointed 06 Jun 2025

DEAN, Emma Jane

Active
Isabella Road, LeedsLS25 2DY
Born July 1974
Director
Appointed 06 Jun 2025

HORABIN, Kristian Joseph

Active
Isabella Road, LeedsLS25 2DY
Born May 1987
Director
Appointed 05 Jan 2026

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 11 Sept 2023

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 11 Sept 2023
Resigned 06 Jun 2025

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 11 Sept 2023
Resigned 06 Jun 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1966
Director
Appointed 11 Sept 2023
Resigned 12 Jan 2024

SHARP, Keeley

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 11 Sept 2023
Resigned 06 Jun 2025

WHARAM, Jonathan David

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 11 Sept 2023
Resigned 06 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2023
NEWINCIncorporation